CODIMA TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-09-20 with updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARKHAM POOLE / 01/11/2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM BUCKHILL HOUSE BOWOOD ESTATE CALNE WILTSHIRE SN11 0LZ

View Document

25/01/1325 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKHAM POOLE / 14/12/2011

View Document

14/12/1114 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NILS CHRISTER MATTSSON / 30/06/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 AUDITOR'S RESIGNATION

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/02/1022 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM MALMESBURY MANOR FOXLEY ROAD MALMESBURY WILTSHIRE SN16 0JE

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARKHAM POOLE / 09/11/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY WATERVILLE SERVICES LIMITED

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR SPRINGBOARD VENTURE MANAGERS LIMITED

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/11/08; CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR PHILIP JOHN FRIEND LOGGED FORM

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP FRIEND

View Document

08/02/088 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 ARTICLES OF ASSOCIATION

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 NC INC ALREADY ADJUSTED 18/10/06

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 £ NC 100000/1700000 18/1

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/11/06; CHANGE OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 19/11/05; CHANGE OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

30/09/0330 September 2003 £ NC 100000/199900 18/12/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED NET ACTION UK LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

28/11/0228 November 2002 £ NC 100/100000 22/11/02

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED CLOSEDAWN LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P&V BUILDING LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company